Mythop Road
Marton Blackpool
Lancashire
FY4 4UU
Director Name | Valerie Margaret Walker |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1990(17 years, 8 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Director/Company Secretary |
Correspondence Address | 88 Mornant Avenue Hartford Northwich Cheshire CW8 2FQ |
Secretary Name | Mr Stuart Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1997(24 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Mythop Court Mythop Road Marton Blackpool Lancashire FY4 4UU |
Director Name | Anthony Brian Brindly |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1991) |
Role | Company Director |
Correspondence Address | 2 Church Cottages Chelford Macclesfield Cheshire SK11 9AQ |
Secretary Name | Valerie Margaret Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1990(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 88 Mornant Avenue Hartford Northwich Cheshire CW8 2FQ |
Registered Address | The Gables Goostrey Lane Twemlow Green Holmes Chapel Cheshire CW4 8BH |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Twemlow |
Ward | Dane Valley |
Latest Accounts | 31 August 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 August |
3 October 1998 | Dissolved (1 page) |
---|---|
3 July 1998 | Liquidators statement of receipts and payments (5 pages) |
3 July 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
3 April 1997 | Statement of affairs (8 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Appointment of a voluntary liquidator (1 page) |
27 March 1997 | Withdrawal of application for striking off (1 page) |
25 March 1997 | Voluntary strike-off action has been suspended (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: brooks lane middlewich cheshire CW10 0JG (1 page) |
24 February 1997 | Application for striking-off (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
4 July 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |